Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Galexy Corp Associates Ltd
Galexy Corp Associates Ltd is a liquidation company incorporated on 23 March 2011 with the registered office located in Northampton, Northamptonshire. Galexy Corp Associates Ltd was registered 14 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 10 months ago
Company No
07574809
Private limited company
Age
14 years
Incorporated
23 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
888 days
Dated
27 June 2022
(3 years ago)
Next confirmation dated
27 June 2023
Was due on
11 July 2023
(2 years 5 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
684 days
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2023
Was due on
31 January 2024
(1 year 10 months ago)
Learn more about Galexy Corp Associates Ltd
Contact
Update Details
Address
Suite 501 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on
19 Jul 2024
(1 year 4 months ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Alexander Duffin
PSC • Director • British • Lives in England • Born in May 1977 • Print Broker
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£528
Decreased by £7.1K (-93%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£65.32K
Decreased by £11.37K (-15%)
Total Liabilities
-£65.11K
Decreased by £11.13K (-15%)
Net Assets
£207
Decreased by £237 (-53%)
Debt Ratio (%)
100%
Increased by 0.26% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 19 Jul 2024
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 31 Jan 2024
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 10 Oct 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 19 Sep 2023
Full Accounts Submitted
2 Years 11 Months Ago on 16 Jan 2023
Confirmation Submitted
3 Years Ago on 8 Jul 2022
Mr Alexander James Duffin Details Changed
3 Years Ago on 18 May 2022
Mr Alexander Duffin (PSC) Details Changed
3 Years Ago on 18 May 2022
Gary Douglas Duffin Resigned
4 Years Ago on 11 Oct 2021
Get Alerts
Get Credit Report
Discover Galexy Corp Associates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 23 January 2025
Submitted on 28 Mar 2025
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Resolutions
Submitted on 31 Jan 2024
Registered office address changed from The Old Barn Off Wood St Swanley Village Swanley BR8 7PA to 1 Kings Avenue London N21 3NA on 31 January 2024
Submitted on 31 Jan 2024
Appointment of a voluntary liquidator
Submitted on 31 Jan 2024
Statement of affairs
Submitted on 31 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 19 Sep 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 16 Jan 2023
Confirmation statement made on 27 June 2022 with no updates
Submitted on 8 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs